- Company Overview for PHOTOBOX HOLDCO ALPHA LIMITED (07648619)
- Filing history for PHOTOBOX HOLDCO ALPHA LIMITED (07648619)
- People for PHOTOBOX HOLDCO ALPHA LIMITED (07648619)
- Charges for PHOTOBOX HOLDCO ALPHA LIMITED (07648619)
- More for PHOTOBOX HOLDCO ALPHA LIMITED (07648619)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
26 Sep 2022 | AP01 | Appointment of Bernard Tristan Washbourne Money as a director on 8 September 2022 | |
24 Sep 2022 | TM01 | Termination of appointment of Christopher Daniel Mucha as a director on 8 September 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
04 May 2022 | MR01 | Registration of charge 076486190005, created on 29 April 2022 | |
07 Feb 2022 | AA | Audit exemption subsidiary accounts made up to 30 April 2021 | |
07 Feb 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
21 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
21 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
31 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
11 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
11 Jun 2021 | AA | Full accounts made up to 30 April 2020 | |
01 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
13 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
27 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Christopher Daniel Mucha on 5 January 2021 | |
19 Jan 2021 | MR04 | Satisfaction of charge 076486190004 in full | |
13 Jan 2021 | TM01 | Termination of appointment of Nickyl Raithatha as a director on 5 January 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Andrew Peter Mackinnon as a director on 5 January 2021 | |
13 Jan 2021 | AP01 | Appointment of Mr Christopher Daniel Mucha as a director on 5 January 2021 | |
01 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
14 May 2020 | SH01 |
Statement of capital following an allotment of shares on 7 April 2020
|
|
11 Feb 2020 | TM01 | Termination of appointment of Christian Woolfenden as a director on 31 January 2020 | |
24 Jan 2020 | AA | Full accounts made up to 30 April 2019 | |
15 Nov 2019 | RP04AP01 | Second filing for the appointment of Andrew Peter Mackinnon as a director |